UKBizDB.co.uk

ABBEYWAY CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyway Contracts Limited. The company was founded 27 years ago and was given the registration number 03208857. The firm's registered office is in ESSEX. You can find them at 46 Alexandra Street, Southend On Sea, Essex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ABBEYWAY CONTRACTS LIMITED
Company Number:03208857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:46 Alexandra Street, Southend On Sea, Essex, SS1 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Alexandra Street, Southend On Sea, Essex, SS1 1BJ

Secretary01 December 2009Active
46, Alexandra Street, Southend On Sea, Essex, United Kingdom, SS1 1BJ

Director02 March 2017Active
41 Markhams Chase, Basildon, SS15 5JX

Secretary31 August 2007Active
70 Moseley Wood Walk, Cookridge, Leeds, LS16 7HG

Secretary22 October 2007Active
95 Stambridge Road, Rochford, SS4 1DY

Secretary02 February 2001Active
10, Chantry Crescent, Stanford-Le-Hope, United Kingdom, SS17 0DN

Secretary31 March 2008Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary06 June 1996Active
40 Hamlet Court Road, Westcliff-On-Sea, SS0 7LX

Corporate Secretary26 June 1996Active
46, Alexandra Street, Southend-On-Sea, United Kingdom, SS1 1BJ

Director26 June 1996Active
46 Alexandra Street, Southend On Sea, Essex, SS1 1BJ

Director19 December 2013Active
1 Caspian Point, Cardiff, United Kingdom, CF10 4DQ

Director19 February 2014Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director06 June 1996Active

People with Significant Control

Mr Marc James Bertola
Notified on:06 June 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:46, Alexandra Street, Essex, United Kingdom, SS1 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-12-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.